- Company Overview for ANGLESEY HOMES DEVELOPMENT LTD (11914343)
- Filing history for ANGLESEY HOMES DEVELOPMENT LTD (11914343)
- People for ANGLESEY HOMES DEVELOPMENT LTD (11914343)
- More for ANGLESEY HOMES DEVELOPMENT LTD (11914343)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
05 Jun 2024 | CS01 | Confirmation statement made on 2 June 2024 with no updates | |
21 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 2 June 2023 with no updates | |
20 Mar 2023 | CH01 | Director's details changed for Ms Emma Elizabeth Scott on 16 March 2023 | |
20 Mar 2023 | PSC04 | Change of details for Ms Emma Elizabeth Scott as a person with significant control on 16 March 2023 | |
19 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Sep 2022 | CS01 | Confirmation statement made on 2 June 2022 with no updates | |
20 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with no updates | |
24 Feb 2021 | AD01 | Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX United Kingdom to 167-169 Great Portland Street London W1W 5PF on 24 February 2021 | |
21 Dec 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with updates | |
19 May 2020 | RESOLUTIONS |
Resolutions
|
|
19 May 2020 | PSC01 | Notification of Emma Elizabeth Scott as a person with significant control on 18 May 2020 | |
19 May 2020 | PSC07 | Cessation of Unicorn Leisure Empire Limited as a person with significant control on 18 May 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 18 May 2020 with updates | |
26 Nov 2019 | PSC07 | Cessation of Array Technology & Distribution Limited as a person with significant control on 29 July 2019 | |
26 Nov 2019 | CS01 | Confirmation statement made on 29 July 2019 with updates | |
29 Jul 2019 | TM01 | Termination of appointment of Steve Jones as a director on 29 July 2019 | |
26 Apr 2019 | CH01 | Director's details changed for Mr Steve Jones on 25 April 2019 | |
29 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-29
|